Search icon

HARLEM MARTIN LUTHER KING JR. COMMITTEE INC. - Florida Company Profile

Company Details

Entity Name: HARLEM MARTIN LUTHER KING JR. COMMITTEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: N16000001218
FEI/EIN Number 81-1291906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 925 HARLEM ACADEMY, CLEWISTON, FL, 33440, US
Mail Address: PO BOX 3142, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS CAROLYN Agent 401 WEST VENTURA AVENUE, CLEWISTON, FL, 33440
VICKERS CAROLYN President 401 W VENTURA AVE, CLEWISTON, FL, 33440
Greaves Kartrice Vice President 1009 Bayberry Loop, CLEWISTON, FL, 33440
GRANVILLE SONYA Treasurer 807 CAROLINA AVE, CLEWISTON, FL, 33440
HOLLAND LENORA Chairman 905 CAROLINA AVE, CLEWISTON, FL, 33440
HOLLAND LENORA Secretary 905 CAROLINA AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
AMENDMENT 2017-01-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 VICKERS, CAROLYN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 401 WEST VENTURA AVENUE, CLEWISTON, FL 33440 -
NAME CHANGE AMENDMENT 2016-05-06 HARLEM MARTIN LUTHER KING JR. COMMITTEE INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Amendment 2017-01-23
Name Change 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State